Search icon

EMINENCE MORTGAGE, INC.

Company Details

Entity Name: EMINENCE MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Nov 2003 (21 years ago)
Date of dissolution: 10 Sep 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Sep 2009 (15 years ago)
Document Number: P03000139185
FEI/EIN Number 432036676
Address: 110 N POPLAR AVE, SANFORD, FL, 32771
Mail Address: 101 ORION WAY, SANFORD, FL, 32773
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
LEE SHANZE M Agent 101 ORION WAY, SANFORD, FL, 32773

Vice President

Name Role Address
PORTER JEREMY M Vice President 101 ORION WAY, SANFORD, FL, 32773

Director

Name Role Address
PORTER JEREMY M Director 101 ORION WAY, SANFORD, FL, 32773
LEE SHANZE M Director 101 ORION WAY, SANFORD, FL, 32773

President

Name Role Address
LEE SHANZE M President 101 ORION WAY, SANFORD, FL, 32773

Secretary

Name Role Address
LEE SHANZE M Secretary 101 ORION WAY, SANFORD, FL, 32773

Treasurer

Name Role Address
LEE SHANZE M Treasurer 101 ORION WAY, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-09-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 110 N POPLAR AVE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2008-04-07 110 N POPLAR AVE, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 101 ORION WAY, SANFORD, FL 32773 No data
REGISTERED AGENT NAME CHANGED 2006-12-08 LEE, SHANZE M No data
AMENDMENT 2006-12-08 No data No data
AMENDMENT 2006-07-13 No data No data

Documents

Name Date
Voluntary Dissolution 2009-09-10
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-07
Reg. Agent Change 2007-07-20
ANNUAL REPORT 2007-01-09
Amendment 2006-12-08
Amendment 2006-07-13
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-06-20
ANNUAL REPORT 2004-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State